About

Registered Number: 04862773
Date of Incorporation: 11/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 27 Columbine Road, Leicester, Leicestershire, LE5 1UG

 

Based in Leicestershire, Srs Properties Ltd was founded on 11 August 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. This company has 3 directors listed as Chauhan, Sandip, Patel, Surendra, Tanna, Raj.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUHAN, Sandip 11 August 2003 - 1
PATEL, Surendra 11 August 2003 - 1
TANNA, Raj 11 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 29 October 2012
CH01 - Change of particulars for director 29 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 03 July 2009
395 - Particulars of a mortgage or charge 28 February 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 16 August 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
287 - Change in situation or address of Registered Office 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
NEWINC - New incorporation documents 11 August 2003

Mortgages & Charges

Description Date Status Charge by
Charge 19 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.